Search icon

JAMES STREET DENTAL ARTS, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: JAMES STREET DENTAL ARTS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 30 Dec 1980 (45 years ago)
Entity Number: 669431
ZIP code: 13206
County: Onondaga
Place of Formation: New York
Address: 3309 James Street, Syracuse, NY, United States, 13206

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JAMES STREET DENTAL ARTS, PC DOS Process Agent 3309 James Street, Syracuse, NY, United States, 13206

Chief Executive Officer

Name Role Address
LAWRENCE CORSO II Chief Executive Officer 3309 JAMES STREET, SYRACUSE, NY, United States, 13206

National Provider Identifier

NPI Number:
1205985595

Authorized Person:

Name:
DR. LAWRENCE S CORSO II
Role:
PARTNER
Phone:

Taxonomy:

Selected Taxonomy:
1223G0001X - General Practice Dentistry
Is Primary:
No
Selected Taxonomy:
1223G0001X - General Practice Dentistry
Is Primary:
No
Selected Taxonomy:
1223G0001X - General Practice Dentistry
Is Primary:
No
Selected Taxonomy:
1223G0001X - General Practice Dentistry
Is Primary:
No
Selected Taxonomy:
1223G0001X - General Practice Dentistry
Is Primary:
Yes

Contacts:

Fax:
3154630341

History

Start date End date Type Value
2024-12-02 2024-12-02 Address 3309 JAMES STREET, SYRACUSE, NY, 13206, USA (Type of address: Chief Executive Officer)
2023-12-28 2023-12-28 Address 3309 JAMES STREET, SYRACUSE, NY, 13206, USA (Type of address: Chief Executive Officer)
2023-12-28 2024-12-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-28 2024-12-02 Address 3309 JAMES STREET, SYRACUSE, NY, 13206, USA (Type of address: Chief Executive Officer)
2023-12-28 2024-12-02 Address 3309 JAMES STREET, SYRACUSE, NY, 13206, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241202000529 2024-12-02 BIENNIAL STATEMENT 2024-12-02
231228002379 2023-12-28 BIENNIAL STATEMENT 2023-12-28
221114001201 2022-11-14 BIENNIAL STATEMENT 2020-12-01
161201007467 2016-12-01 BIENNIAL STATEMENT 2016-12-01
160325000527 2016-03-25 CERTIFICATE OF AMENDMENT 2016-03-25

Paycheck Protection Program

Jobs Reported:
22
Initial Approval Amount:
$232,282
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$232,282
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$233,823.31
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $202,109
Utilities: $2,050
Mortgage Interest: $0
Rent: $13,082
Refinance EIDL: $0
Healthcare: $15041
Debt Interest: $0
Jobs Reported:
25
Initial Approval Amount:
$215,537
Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$215,537
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$216,635.35
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $215,532
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State